Liquidation
Company Information for JETS (BOURNEMOUTH) LIMITED
C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
|
Company Registration Number
05232652
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JETS (BOURNEMOUTH) LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL Other companies in BH23 | ||
Previous Names | ||
|
Company Number | 05232652 | |
---|---|---|
Company ID Number | 05232652 | |
Date formed | 2004-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-11-06 05:19:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JONATHAN SHAKESBY |
||
ANDREW DAVID JACKSON |
||
ANTHONY JONATHAN SHAKESBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MILLS |
Company Secretary | ||
ANTHONY JONATHAN SHAKESBY |
Company Secretary | ||
MICHAEL DOUGLAS FARGE |
Director | ||
WARREN VINCENT SEYMOUR |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFENSIVE MINIATURES LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
GROUPJET LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Liquidation | |
REDMILE ONE LIMITED | Director | 2006-08-02 | CURRENT | 2006-08-02 | Dissolved 2017-12-12 | |
CDA INTERIM MANAGEMENT LTD | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
AVIONICS MOBILE DESIGN SERVICES LIMITED | Director | 2012-01-03 | CURRENT | 2004-07-20 | Active | |
JETS (BIGGIN HILL) LIMITED | Director | 2012-01-03 | CURRENT | 2007-02-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 24/10/23 FROM Building 332 South East Sector Bournemouth International Airport, Hurn Christchurch Dorset BH23 6SE | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON SILVER | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ROGERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ROGERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052326520005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULFJET AVIATION LTD | |
PSC05 | Change of details for Jets International Holding Limited as a person with significant control on 2022-02-11 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROSE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052326520005 | |
CH01 | Director's details changed for Mr Mohamed Osama Ahmed Fahmy El Circy on 2021-08-02 | |
CH01 | Director's details changed for Mr Osama El Circy on 2021-08-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052326520004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES ROGERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052326520004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM VILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA JEAN WISEMAN | |
AP01 | DIRECTOR APPOINTED MR OSAMA EL CIRCY | |
AP01 | DIRECTOR APPOINTED MR ANDREW VILLIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
PSC02 | Notification of Jets International Holding Limited as a person with significant control on 2020-01-21 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BAKER | |
AP01 | DIRECTOR APPOINTED MRS ANITA JEAN WISEMAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD MURRAY | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL BAKER | |
RES13 | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Anthony Jonathan Shakesby on 2018-12-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONATHAN SHAKESBY | |
AP01 | DIRECTOR APPOINTED MR SEAN GERARD MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JACKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052326520004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/03/2013 | |
CERTNM | Company name changed jet engineering technical support LIMITED\certificate issued on 19/03/13 | |
AP03 | Appointment of Mr Anthony Jonathan Shakesby as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SHAKESBY | |
AP03 | SECRETARY APPOINTED MR DAVID MILLS | |
AR01 | 15/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SHAKESBY / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SHAKESBY / 01/09/2011 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SHAKESBY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM HANGAR 2 SOUTHAMPTON INT AIRPORT SOUTHAMPTON HAMPSHIRE SO18 2HG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM HANGER 2 SOUTHAMPTON INTERNATIONAL AIRPORT SOUTHAMPTON HAMPSHIRE SO18 2HG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SHAKESBY / 01/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 03/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 03/07/0 | |
88(2)R | AD 03/07/06--------- £ SI 900@1=900 £ IC 100/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 31/10/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-10-19 |
Resolution | 2023-10-19 |
Meetings of Creditors | 2023-10-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | ALL of the property or undertaking has been released and no longer forms part of the charge | BBA AVIATION PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JETS (BOURNEMOUTH) LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1167458 | Jet Engineering Technical Support Limited | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as JETS (BOURNEMOUTH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |